Company NameASE Ii Leeds Development Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number11428805
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Nicholas Peter Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Jonathan David Kenny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

4 October 2022Delivered on: 10 October 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
1 April 2021Delivered on: 20 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
24 May 2019Termination of appointment of Jonathan David Kenny as a director on 24 May 2019 (1 page)
11 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 3,451
(3 pages)
17 October 2018Appointment of Mr Nicholas Peter Lee as a director on 17 October 2018 (2 pages)
17 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
5 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • GBP 3,400
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)